- Company Overview for YARDLEY HAULAGE LTD (08993888)
- Filing history for YARDLEY HAULAGE LTD (08993888)
- People for YARDLEY HAULAGE LTD (08993888)
- More for YARDLEY HAULAGE LTD (08993888)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2020 | AD01 | Registered office address changed from 143 Blenheim Road Barnsley S70 6AX United Kingdom to 2 Crewe Road Doncaster DN11 8DQ on 13 November 2020 | |
13 Nov 2020 | PSC01 | Notification of Robert Were as a person with significant control on 26 October 2020 | |
13 Nov 2020 | PSC07 | Cessation of Adrian Hutan as a person with significant control on 26 October 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Adrian Hutan as a director on 26 October 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 14 st Georges Avenue Stonehouse GL10 3HL United Kingdom to 143 Blenheim Road Barnsley S70 6AX on 22 September 2020 | |
22 Sep 2020 | PSC01 | Notification of Adrian Hutan as a person with significant control on 7 September 2020 | |
22 Sep 2020 | PSC07 | Cessation of Colin Peter Lewis as a person with significant control on 7 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Adrian Hutan as a director on 7 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Colin Peter Lewis as a director on 7 September 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 61 Maundeby Walk London NW10 2TG United Kingdom to 14 st Georges Avenue Stonehouse GL10 3HL on 11 August 2020 | |
11 Aug 2020 | PSC01 | Notification of Colin Lewis as a person with significant control on 28 July 2020 | |
11 Aug 2020 | PSC07 | Cessation of Fernando White as a person with significant control on 28 July 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Colin Peter Lewis as a director on 28 July 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Fernando White as a director on 28 July 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
03 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from 226 Felmongers Harlow CM20 3DP United Kingdom to 61 Maundeby Walk London NW10 2TG on 31 December 2019 | |
31 Dec 2019 | PSC01 | Notification of Fernando White as a person with significant control on 19 December 2019 | |
31 Dec 2019 | PSC07 | Cessation of Mark Whiting as a person with significant control on 19 December 2019 | |
31 Dec 2019 | AP01 | Appointment of Mr Fernando White as a director on 19 December 2019 | |
31 Dec 2019 | TM01 | Termination of appointment of Mark Whiting as a director on 19 December 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 35 East Avenue Southall UB1 2AQ United Kingdom to 226 Felmongers Harlow CM20 3DP on 7 October 2019 | |
07 Oct 2019 | PSC07 | Cessation of Mohammed Khan as a person with significant control on 17 September 2019 | |
07 Oct 2019 | PSC01 | Notification of Mark Whiting as a person with significant control on 17 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Mohammed Khan as a director on 17 September 2019 |